ATLAS ONE LIMITED

Register to unlock more data on OkredoRegister

ATLAS ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05837994

Incorporation date

06/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2006)
dot icon30/04/2025
Final Gazette dissolved following liquidation
dot icon30/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon07/11/2024
Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-07
dot icon22/05/2024
Liquidators' statement of receipts and payments to 2024-03-16
dot icon06/04/2024
Registered office address changed from C/O Bevan & Co 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2024-04-06
dot icon22/05/2023
Liquidators' statement of receipts and payments to 2023-03-16
dot icon18/05/2022
Liquidators' statement of receipts and payments to 2022-03-16
dot icon19/05/2021
Liquidators' statement of receipts and payments to 2021-03-16
dot icon03/04/2020
Statement of affairs
dot icon03/04/2020
Appointment of a voluntary liquidator
dot icon03/04/2020
Resolutions
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon17/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon24/04/2018
Registration of charge 058379940001, created on 2018-04-18
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Notification of James Staveley as a person with significant control on 2016-04-06
dot icon04/08/2017
Notification of Matthew Silas as a person with significant control on 2016-04-06
dot icon04/08/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon18/09/2016
Resolutions
dot icon08/08/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon14/06/2016
Registered office address changed from 1212 Stockport Road Manchester M19 2RA to C/O Bevan & Co 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE on 2016-06-14
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/01/2013
Current accounting period shortened from 2013-07-31 to 2013-03-31
dot icon16/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/04/2012
Registered office address changed from 11 Riverview the Embankment Bus Pk, Vale Road Heaton Mersey, Stockport Cheshire SK4 3GN on 2012-04-27
dot icon22/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon02/07/2010
Secretary's details changed for Sonia Robinson on 2010-05-08
dot icon01/07/2010
Director's details changed for Matthew James Silas on 2009-10-01
dot icon01/07/2010
Director's details changed for Mr James Alexander Staveley on 2009-10-01
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/02/2010
Previous accounting period extended from 2009-06-30 to 2009-07-31
dot icon01/02/2010
Appointment of Mr James Alexander Staveley as a director
dot icon19/08/2009
Ad 01/08/09\gbp si 100@1=100\gbp ic 100/200\
dot icon21/07/2009
Certificate of change of name
dot icon12/06/2009
Return made up to 06/06/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/06/2008
Return made up to 06/06/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/06/2007
Return made up to 06/06/07; full list of members
dot icon06/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
06/06/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew James Silas
Director
06/06/2006 - Present
7
Silas, Sonia
Secretary
06/06/2006 - Present
-
Mr James Alexander Staveley
Director
21/07/2006 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLAS ONE LIMITED

ATLAS ONE LIMITED is an(a) Dissolved company incorporated on 06/06/2006 with the registered office located at C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS ONE LIMITED?

toggle

ATLAS ONE LIMITED is currently Dissolved. It was registered on 06/06/2006 and dissolved on 30/04/2025.

Where is ATLAS ONE LIMITED located?

toggle

ATLAS ONE LIMITED is registered at C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL.

What does ATLAS ONE LIMITED do?

toggle

ATLAS ONE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ATLAS ONE LIMITED?

toggle

The latest filing was on 30/04/2025: Final Gazette dissolved following liquidation.